Advanced company searchLink opens in new window

SYNERGY INSURANCE SERVICES HOLDINGS LIMITED

Company number 05086024

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 DS01 Application to strike the company off the register
19 Sep 2013 TM02 Termination of appointment of Nathan Anthony Steinberg as a secretary on 1 February 2012
19 Sep 2013 TM01 Termination of appointment of George Morgan Magan as a director on 19 September 2013
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jun 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 20,409,345
12 Jul 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
04 Apr 2012 AA01 Current accounting period extended from 30 April 2012 to 31 October 2012
04 Apr 2012 AP04 Appointment of Manfield Services Limited as a secretary on 1 February 2012
04 Apr 2012 AD01 Registered office address changed from 47 Mark Lane London EC3R 7QQ United Kingdom on 4 April 2012
03 Feb 2012 AA Full accounts made up to 30 April 2011
23 Jan 2012 TM01 Termination of appointment of David Ian Wishart Reynolds as a director on 30 November 2011
23 Jan 2012 TM01 Termination of appointment of James Martin Timothy Begley as a director on 30 November 2011
23 Jan 2012 TM01 Termination of appointment of John Lawrence Kavanaugh as a director on 30 November 2011
05 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of auditor 28/06/2011
16 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
08 Feb 2011 TM01 Termination of appointment of Sebastian James as a director
01 Feb 2011 AA Group of companies' accounts made up to 30 April 2010
02 Jul 2010 TM01 Termination of appointment of Graham Ward as a director
28 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Sir Mark Aubrey Weinberg on 1 March 2010
28 May 2010 CH01 Director's details changed for Graham Ward on 25 March 2010
28 May 2010 CH01 Director's details changed for David Ian Wishart Reynolds on 25 March 2010
28 May 2010 CH01 Director's details changed for The Honourable Sebastian Richard Edward Cuthbert James on 1 November 2009